Search icon

JDNT PROPERTIES OF CHATTANOOGA, LLC - Florida Company Profile

Company Details

Entity Name: JDNT PROPERTIES OF CHATTANOOGA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JDNT PROPERTIES OF CHATTANOOGA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Feb 2009 (16 years ago)
Date of dissolution: 03 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Nov 2021 (3 years ago)
Document Number: L09000018960
FEI/EIN Number 264411846

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4300 Bayou Blvd., Suite 13, Pensacola, FL, 32503, US
Mail Address: P.O. BOX 487, GULF BREEZE, FL, 32562, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCHE JOHN Managing Member 4300 Bayou Blvd., Suite 13, Pensacola, FL, 32503
Richard Jesmonth Attorney at Law Agent 4300 Bayou Blvd., Suite 13, Pensacola, FL, 32503

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-05 4300 Bayou Blvd., Suite 13, Pensacola, FL 32503 -
REGISTERED AGENT NAME CHANGED 2020-05-05 Richard Jesmonth Attorney at Law -
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 4300 Bayou Blvd., Suite 13, Pensacola, FL 32503 -
CHANGE OF MAILING ADDRESS 2016-03-28 4300 Bayou Blvd., Suite 13, Pensacola, FL 32503 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-02-27
Reg. Agent Change 2013-03-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State